Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STALIS LIMITED
Company Information for

STALIS LIMITED

UNIT 11, OASIS BUSINESS PARK STANTON HARCOURT ROAD, EYNSHAM, WITNEY, OX29 4TP,
Company Registration Number
02585206
Private Limited Company
Active

Company Overview

About Stalis Ltd
STALIS LIMITED was founded on 1991-02-25 and has its registered office in Witney. The organisation's status is listed as "Active". Stalis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STALIS LIMITED
 
Legal Registered Office
UNIT 11, OASIS BUSINESS PARK STANTON HARCOURT ROAD
EYNSHAM
WITNEY
OX29 4TP
Other companies in OX7
 
Telephone01608810015
 
Filing Information
Company Number 02585206
Company ID Number 02585206
Date formed 1991-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB663415439  
Last Datalog update: 2024-04-07 05:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STALIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STALIS LIMITED
The following companies were found which have the same name as STALIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STALIS EQUITIES CORP. EHRLICH PC 275 MADISON AVE NEW YORK NY Active Company formed on the 1981-05-29
STALIS PROPERTIES, LLC 5718 RESERVE LANE - HUDSON OH 44236 Active Company formed on the 2006-12-26
STALIS PTY LTD Active Company formed on the 2009-11-09
Stalis Restaurant Incorporated Box 563 Davidson SK Saskatchewan Active Company formed on the 1996-08-26
STALISCO LIMITED Curtis Bowden & Thomas, 101 Dunraven Street DUNRAVEN STREET Tonypandy MID GLAMORGAN CF40 1AR Active - Proposal to Strike off Company formed on the 2021-02-24
STALISEND LIMITED MILLICENT HOUSE SALLINS NAAS CO. KILDARE Dissolved Company formed on the 2017-11-23
STALISFIELD EQUINE CENTRE LIMITED 2 Little Kennaways Stalisfield Road Faversham KENT ME13 0AB Active Company formed on the 2008-03-31
STALISFIELD INVESTMENTS LIMITED BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS Active Company formed on the 1993-10-12
STALISFIELD HAULAGE LTD 191 WASHINGTON STREET BRADFORD BD8 9QP Active Company formed on the 2014-03-27
STALISFIELD VILLAGE HALL TRUST Active Company formed on the 2021-04-15
STALISON PTY LTD Strike-off action in progress Company formed on the 2004-10-26

Company Officers of STALIS LIMITED

Current Directors
Officer Role Date Appointed
PAULINE MARIA WHITE
Company Secretary 2007-04-25
PETER ROY GAMSTON
Director 1999-12-01
ALISON LOUISE MCGUCKIN
Director 2002-08-09
ANDREW RICHARD MEINER
Director 2014-06-23
BRIAN ROGER PHILLIP WALLHOUSE
Director 2003-07-29
CHRISTINE VIVIEN WHITEHOUSE
Director 1996-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED
Director 2014-10-20 2018-04-23
CAULKER HOLDINGS LIMITED
Director 2014-10-20 2018-04-23
CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED
Director 2009-01-21 2013-12-19
CAULKER HOLDINGS LTD
Director 2009-01-21 2013-12-19
JOHN WILTSHIRE
Director 2005-06-10 2010-03-01
SANDPIPER INVESTMENTS LIMITED
Director 2006-02-17 2009-01-21
PATRICIA HILL
Company Secretary 1999-12-01 2007-04-25
JOHN GLADSTONE
Director 2002-09-02 2004-01-31
JOHN HENRY EVANS
Director 1996-02-27 2003-03-31
CHRISTOPHER GEORGE RODWELL
Director 2002-08-09 2002-12-09
ROY ALAN DAINTY
Company Secretary 1998-12-01 1999-11-24
ROY ALAN DAINTY
Director 1996-02-27 1999-11-24
COLIN SCOTT
Company Secretary 1991-02-25 1998-10-23
COLIN SCOTT
Director 1991-02-25 1998-10-23
SIMON NICHOLAS SCOTT
Director 1991-02-25 1996-02-27
FIRST SECRETARIES LIMITED
Nominated Secretary 1991-02-25 1991-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON LOUISE MCGUCKIN ALIMG CONSULTANCY SERVICES LTD Director 2015-03-14 CURRENT 2015-03-14 Active
BRIAN ROGER PHILLIP WALLHOUSE THE CROSSROAD GROUP LTD. Director 2017-09-18 CURRENT 2016-02-23 Active
BRIAN ROGER PHILLIP WALLHOUSE PROREC-UK LIMITED Director 2010-02-26 CURRENT 2009-01-07 Active - Proposal to Strike off
BRIAN ROGER PHILLIP WALLHOUSE DOCOBO LTD Director 2009-07-08 CURRENT 2001-09-07 Active
BRIAN ROGER PHILLIP WALLHOUSE IHE-UK LTD Director 2009-02-09 CURRENT 2009-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-08CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 025852060003
2024-02-06Notification of Project Athena Bidco Limited as a person with significant control on 2024-01-26
2024-02-06APPOINTMENT TERMINATED, DIRECTOR PETER ROY GAMSTON
2024-02-06DIRECTOR APPOINTED MR JOSEPH CHARLES ROOKE
2024-02-06APPOINTMENT TERMINATED, DIRECTOR BRIAN ROGER PHILLIP WALLHOUSE
2024-02-06APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE MCGUCKIN
2024-02-06CESSATION OF CHRISTINE VIVIEN WHITEHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-06CESSATION OF PETER ROY GAMSTON AS A PERSON OF SIGNIFICANT CONTROL
2024-02-06APPOINTMENT TERMINATED, DIRECTOR NEIL MATTHEW STEVENS
2024-02-0626/01/24 STATEMENT OF CAPITAL GBP 168911
2024-02-06APPOINTMENT TERMINATED, DIRECTOR CHRISTINE VIVIEN WHITEHOUSE
2024-02-06DIRECTOR APPOINTED JAMES MARSHALL
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025852060002
2023-02-28CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-08-08Resolutions passed:<ul><li>Resolution on securities</ul>
2022-08-08RES10Resolutions passed:
  • Resolution of allotment of securities
2022-08-03SH0102/08/22 STATEMENT OF CAPITAL GBP 146938
2022-05-12CH01Director's details changed for Mr Peter Roy Gamston on 2022-02-22
2022-05-12PSC04Change of details for Mr Peter Roy Gamston as a person with significant control on 2022-02-22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-12-14Unaudited abridged accounts made up to 2021-03-31
2021-05-10SH0130/03/21 STATEMENT OF CAPITAL GBP 146106.00
2021-05-10MEM/ARTSARTICLES OF ASSOCIATION
2021-05-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-04-06AP01DIRECTOR APPOINTED KATE LOUISE BRYAN
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-03-01RP04CS01
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 025852060002
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD MEINER
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM Unit 11 Stanton Harcourt Road Eynsham Witney OX29 4TP England
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM The Spendlove Centre Enstone Road, Charlbury Chipping Norton Oxfordshire OX7 3PQ
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-26RES12Resolution of varying share rights or name
2019-07-26SH08Change of share class name or designation
2019-06-19RES09Resolution of authority to purchase a number of shares
2019-06-19SH06Cancellation of shares. Statement of capital on 2019-05-29 GBP 143,571
2019-06-19SH03Purchase of own shares
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR NEIL MATTHEW STEVENS
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROY GAMSTON
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE VIVIEN WHITEHOUSE
2018-06-20PSC09Withdrawal of a person with significant control statement on 2018-06-20
2018-06-05SH03Purchase of own shares
2018-05-22PSC08Notification of a person with significant control statement
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CAULKER HOLDINGS LIMITED
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED
2018-05-22PSC07CESSATION OF JOHN CONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 249571
2018-05-18SH19Statement of capital on 2018-05-18 GBP 249,571
2018-05-14SH06Cancellation of shares. Statement of capital on 2018-04-23 GBP 143,671
2018-05-09SH20Statement by Directors
2018-05-09CAP-SSSolvency Statement dated 23/04/18
2018-05-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 249579
2018-04-05SH0626/03/18 STATEMENT OF CAPITAL GBP 249579
2018-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-05SH0626/03/18 STATEMENT OF CAPITAL GBP 249579
2018-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CONNELLY
2018-03-20PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018
2018-03-15ANNOTATIONReplacement
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 249610
2017-08-16SH0612/07/17 STATEMENT OF CAPITAL GBP 249610.0
2017-08-16SH0612/07/17 STATEMENT OF CAPITAL GBP 249610.0
2017-08-02RES13430 ORD :@ £1 EACH 06/07/2017
2017-06-14RES01ADOPT ARTICLES 06/08/2013
2017-05-03SH0107/03/06 STATEMENT OF CAPITAL GBP 250040.0
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-03-22AR0125/02/16 FULL LIST
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LOUISE MCGUCKIN / 01/08/2015
2016-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 250040
2015-03-23AR0125/02/15 FULL LIST
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VIVIEN WHITEHOUSE / 31/07/2014
2014-12-05AP02CORPORATE DIRECTOR APPOINTED CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED
2014-12-05AP02CORPORATE DIRECTOR APPOINTED CAULKER HOLDINGS LIMITED
2014-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROY GAMSTON / 16/07/2014
2014-06-24AP01DIRECTOR APPOINTED MR ANDREW RICHARD MEINER
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 250040
2014-03-24AR0125/02/14 FULL LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CAULKER HOLDINGS LTD
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED
2014-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-27AR0125/02/13 FULL LIST
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-16AR0125/02/12 FULL LIST
2011-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-22AR0125/02/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BRIAN PHILLIP WALLHOUSE / 22/03/2011
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-24AR0125/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILTSHIRE / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VIVIEN WHITEHOUSE / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE MCGUCKIN / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY GAMSTON / 25/02/2010
2010-03-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAULKER HOLDINGS LTD / 25/02/2010
2010-03-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED / 25/02/2010
2010-03-24AUDAUDITOR'S RESIGNATION
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILTSHIRE
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARIA WHITE / 18/07/2009
2010-03-10MISCAUDITORS RESIGNATION
2010-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-24363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS; AMEND
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR SANDPIPER INVESTMENTS LIMITED
2009-05-08288aDIRECTOR APPOINTED CAULKER HOLDINGS LTD
2009-05-08288aDIRECTOR APPOINTED CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED
2009-03-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON MCGUCKIN / 01/07/2008
2008-07-02288cSECRETARY'S CHANGE OF PARTICULARS / PAULINE WHITE / 01/07/2008
2008-03-25363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON MCGUCKIN / 14/11/2007
2008-03-2088(2)CAPITALS NOT ROLLED UP
2007-09-30RES04NC INC ALREADY ADJUSTED 25/07/07
2007-09-30123£ NC 260000/360000 25/07/07
2007-09-30RES13PROMISE TO FILE 25/07/07
2007-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-1688(2)RAD 07/03/06--------- £ SI 100000@1
2007-05-09288bSECRETARY RESIGNED
2007-05-09288aNEW SECRETARY APPOINTED
2007-04-03363sRETURN MADE UP TO 25/02/07; CHANGE OF MEMBERS
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-19123£ NC 160000/260000 17/02/06
2006-04-19RES13DIV SHARES 17/02/06
2006-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-10288aNEW DIRECTOR APPOINTED
2006-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-27RES13SUBSCRIPTION AGREEMENT 17/02/06
2006-03-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-09363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-06288aNEW DIRECTOR APPOINTED
2005-03-02363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to STALIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STALIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-05-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STALIS LIMITED

Intangible Assets
Patents
We have not found any records of STALIS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by STALIS LIMITED

STALIS LIMITED is the Original Applicant for the trademark CAREINFORM ™ (UK00003058495) through the UKIPO on the 2014-06-05
Trademark classes: Computer programs; software; database software; computer software applications (downloadable); databases (downloadable); computer software (recorded); compact discs; computer software designed for healthcare; computer databases for healthcare. Telecommunications; access to data; access to databases; data transmission. Scientific and technological services and research and design relating thereto; industrial analysis and research services; design and development of computer hardware and software; computer programming; computer software design; database design; computer database design; computer software design intended for healthcare; design of databases intended for healthcare; computer software consultancy; rental of computer software; computer system design; computer system analysis; consultancy in the design and development of computer hardware or computer software; data conversion of computer programs and data [not physical conversion]; integration of databases; software engineering; information technology [IT] consultancy; providing information on computer technology and programming via a web site; installation of computer software; maintenance of computer software; monitoring of computer systems by remote access; off-site data backup; server hosting; software as a service [SaaS]; hosting services and software as a service and rental of software; application service provider; rental of web servers; conversion of database formats; mapping of databases; implementing database conversions; cleaning or arranging of databases and data; data mining; data warehousing; data sorting; data mapping; consultancy in relation to the aforesaid; hosting of websites; hosting of databases.
STALIS LIMITED is the Original Applicant for the trademark Image for mark UK00003082018 CareInform ™ (UK00003082018) through the UKIPO on the 2014-11-18
Trademark classes: Computer programs; software; database software; computer software applications (downloadable); databases (downloadable); computer software (recorded); compact discs; computer software designed for healthcare; computer databases for healthcare. Telecommunications; access to data; access to databases; data transmission. Scientific and technological services and research and design relating thereto; industrial analysis and research services; design and development of computer hardware and software; computer programming; computer software design; database design; computer database design; computer software design intended for healthcare; design of databases intended for healthcare; computer software consultancy; rental of computer software; computer system design; computer system analysis; consultancy in the design and development of computer hardware or computer software; data conversion of computer programs and data [not physical conversion]; integration of databases; software engineering; information technology [IT] consultancy; providing information on computer technology and programming via a web site; installation of computer software; maintenance of computer software; monitoring of computer systems by remote access; off-site data backup; server hosting; software as a service [SaaS]; hosting services and software as a service and rental of software; application service provider; rental of web servers; conversion of database formats; mapping of databases; implementing database conversions; cleaning or arranging of databases and data; data mining; data warehousing; data sorting; data mapping; consultancy in relation to the aforesaid; hosting of websites; hosting of databases.
Income
Government Income
We have not found government income sources for STALIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as STALIS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where STALIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STALIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STALIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.